Company NameManchester & Northern Developments Limited
Company StatusActive
Company Number01080415
CategoryPrivate Limited Company
Incorporation Date6 November 1972(51 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gordon Edward Handley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(20 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Nook Cottage Derbyshire Level
Glossop
Derbyshire
SK13 7PR
Secretary NameMrs Lynn Handley
NationalityBritish
StatusCurrent
Appointed16 June 2003(30 years, 7 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence AddressHurst Nook Cottage Derbyshire Level
Glossop
Derbyshire
SK13 7PR
Director NameMrs Lynn Handley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2004(31 years, 9 months after company formation)
Appointment Duration19 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHurst Nook Cottage Derbyshire Level
Glossop
Derbyshire
SK13 7PR
Director NameMrs Victoria Louise Wardle
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(49 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHyde Park House
Cartwright Street
Newton Hyde
Cheshire
SK14 4EH
Director NameLeslie Davidson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(20 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address29 Glastonbury Drive
Poynton
Stockport
Cheshire
SK12 1EN
Director NameDerek Joseph Handley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(20 years after company formation)
Appointment Duration15 years, 11 months (resigned 04 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Fawns Keep
Stalybridge
Cheshire
SK15 2UL
Secretary NameDerek Joseph Handley
NationalityBritish
StatusResigned
Appointed30 November 1992(20 years after company formation)
Appointment Duration10 years, 6 months (resigned 16 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fawns Keep
Stalybridge
Cheshire
SK15 2UL
Director NamePaul Doherty
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(31 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2005)
RoleCompany Director
Correspondence Address22 Burnside Avenue
Chapel En Le Frith
Derbyshire
SK23 0BA

Contact

Websitewww.hydeparkhouse.co.uk/
Telephone0161 3679000
Telephone regionManchester

Location

Registered AddressHyde Park House
Cartwright Street
Newton Hyde
Cheshire
SK14 4EH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £0.1Gordon Edward Handley
50.00%
Ordinary
1000 at £0.1Lynn Handley
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,184,199
Cash£303,357
Current Liabilities£446,509

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

12 February 2007Delivered on: 27 February 2007
Satisfied on: 7 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 low leighton road new mills high peak derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 June 1986Delivered on: 23 June 1986
Satisfied on: 11 April 1992
Persons entitled: Privat Banken Limited

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums as may from time to time be standing to the credit of an account maintained by the company (for full details see doc M27).
Fully Satisfied
16 June 1986Delivered on: 23 June 1986
Satisfied on: 11 April 1992
Persons entitled: Private Banken Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the benefit & rights of an agreement (for full details see doc M26).
Fully Satisfied
16 June 1986Delivered on: 23 June 1986
Satisfied on: 11 April 1992
Persons entitled: Privat Banken Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land & buildings on the north side of edgware road hendon london borough of barnet t/n ngl 481644 together with all fixtures whatsoever now or at any time hereafter & fittings affixed or attached to the company or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
12 June 2009Delivered on: 17 June 2009
Satisfied on: 23 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 aldersgate new mills high peak derbyshire t/n DY198060 by way of fixed charge any other interest in the property, all rents and the proceeds of any insurance.
Fully Satisfied
27 March 2008Delivered on: 8 April 2008
Satisfied on: 13 August 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage former peak national park hostel crowden glossop high peak derbyshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 June 1986Delivered on: 19 June 1986
Satisfied on: 11 April 1992
Persons entitled: Grandchester Properties Limited

Classification: Mortgage
Secured details: £500,000 and all monies due or to become due from the company to the chargee under the terms of a joint venture agreement dated 10.4.86.
Particulars: Land & buildings on the north side of edgeware rd hendon barnet, greater london t/n ngl 481644.
Fully Satisfied
12 February 2007Delivered on: 27 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north-east side of 65 low leighton road new mills high peak derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 May 2005Delivered on: 7 May 2005
Persons entitled: Albert Bryan Morrall and Christopher John Shaw

Classification: Rent deposit deed
Secured details: £1,850 due or to become due from the company to the chargee.
Particulars: Deposit of £1,850.
Outstanding
3 October 1991Delivered on: 7 October 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 May 1989Delivered on: 8 May 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 2/5/89.
Particulars: F/H land and building on the south side of talbot road hyde tameside t/n gm 482252 l/h land and buildings lying to the south of talbot road hyde tameside greater manchester t/n gm 356114 f/h and land k/a or formerly k/a 4 ferus street hyde tameside greater manchester t/n gm 307205 fixed charge on the plant machinery and fixtures.
Outstanding
12 November 2019Delivered on: 14 November 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: Land and buildings on the south side of talbot road, hyde (title numbers: GM482252 and GM356114).
Outstanding
21 December 2007Delivered on: 5 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 booth road, audenshaw, manchester t/no. GM114504. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 May 2007Delivered on: 9 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 low leighton road new mills high peak derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (13 pages)
18 May 2017Satisfaction of charge 7 in full (4 pages)
3 May 2017Satisfaction of charge 8 in full (4 pages)
3 May 2017Satisfaction of charge 11 in full (4 pages)
3 May 2017Satisfaction of charge 10 in full (4 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 200
(20 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
7 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
(6 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 200
(6 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 August 2013Satisfaction of charge 12 in full (4 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (15 pages)
8 December 2010Secretary's details changed for Mrs Lynn Handley on 15 November 2010 (3 pages)
8 December 2010Director's details changed for Mrs Lynn Handley on 15 November 2010 (3 pages)
8 December 2010Director's details changed for Mr Gordon Edward Handley on 15 November 2010 (3 pages)
27 July 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (15 pages)
1 December 2009Accounts for a small company made up to 31 January 2009 (8 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
27 December 2008Appointment terminated director derek handley (1 page)
27 December 2008Return made up to 30/11/08; full list of members (6 pages)
2 December 2008Accounts for a small company made up to 31 January 2008 (11 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
8 January 2008Return made up to 30/11/07; full list of members (7 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
8 December 2006Return made up to 30/11/06; full list of members (8 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 December 2005Return made up to 30/11/05; full list of members (8 pages)
25 November 2005Accounts for a small company made up to 31 January 2005 (8 pages)
15 July 2005Director resigned (1 page)
7 May 2005Particulars of mortgage/charge (3 pages)
22 December 2004Return made up to 30/11/04; full list of members (9 pages)
29 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
9 February 2004Return made up to 30/11/03; full list of members (8 pages)
8 January 2004New secretary appointed (1 page)
4 December 2003Accounts for a small company made up to 31 January 2003 (8 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2003Particulars of contract relating to shares (4 pages)
1 March 2003Ad 10/12/02--------- £ si [email protected]=100 £ ic 100/200 (2 pages)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 February 2003Nc inc already adjusted 10/12/02 (1 page)
22 December 2002Return made up to 30/11/02; full list of members (7 pages)
30 November 2002Accounts for a small company made up to 31 January 2002 (8 pages)
1 February 2002Return made up to 30/11/01; full list of members (6 pages)
30 November 2001Accounts for a small company made up to 31 January 2001 (8 pages)
4 June 2001Accounts for a small company made up to 31 January 2000 (8 pages)
21 February 2001Return made up to 30/11/00; full list of members (6 pages)
23 February 2000Return made up to 30/11/99; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (8 pages)
9 April 1999Return made up to 30/11/98; no change of members (7 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
1 June 1998Full accounts made up to 31 January 1997 (17 pages)
12 February 1998Return made up to 30/11/97; full list of members (6 pages)
7 October 1997Return made up to 30/11/95; full list of members (8 pages)
9 September 1997Return made up to 30/11/96; no change of members (4 pages)
3 December 1996Full accounts made up to 31 January 1996 (18 pages)
3 December 1996Full accounts made up to 31 January 1995 (19 pages)
13 November 1996Director resigned (1 page)
6 June 1995Full accounts made up to 31 January 1994 (18 pages)
6 November 1972Incorporation (14 pages)